Search icon

BRANDY'S INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: BRANDY'S INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRANDY'S INTERIORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000010328
FEI/EIN Number 261886198

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1234 Chamberlain Ct., The Villages, FL, 32162, US
Mail Address: 1234 Chamberlain Ct., The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JUDY A Managing Member 1234 Chamberlain Ct., The Villages, FL, 32162
BAILEY STEPHEN W Managing Member 1234 Chamberlain Ct., The Villages, FL, 32162
BAILEY JUDY A Agent 12827 Penguin Drive, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-16 1234 Chamberlain Ct., The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2020-04-16 1234 Chamberlain Ct., The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 12827 Penguin Drive, Bradenton, FL 34212 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State